MATRIX INSIGHT LIMITED
LONDON COMB OVER LIMITED

Hellopages » Greater London » Islington » EC1V 2NP

Company number 06000446
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address 1ST FLOOR, KEMP HOUSE 152 -160 CITY ROAD, LONDON, EC1V 2NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MATRIX INSIGHT LIMITED are www.matrixinsight.co.uk, and www.matrix-insight.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Insight Limited is a Private Limited Company. The company registration number is 06000446. Matrix Insight Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Matrix Insight Limited is 1st Floor Kemp House 152 160 City Road London Ec1v 2np. . BEALE, Andrew Douglas is a Director of the company. MALLENDER, Jacqueline Anne is a Director of the company. MCNABB, Rick is a Director of the company. Secretary CONSTABLE, Jamie Christopher has been resigned. Secretary WARD, Peter Martin has been resigned. Secretary LPE SERVICES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director KHAN, Usman Awais, Dr has been resigned. Director WARD, Peter Martin has been resigned. Director THREE V CORPORATE VENTURING LLP has been resigned. Director THREEV DIRECTORS LLP has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BEALE, Andrew Douglas
Appointed Date: 12 February 2015
57 years old

Director
MALLENDER, Jacqueline Anne
Appointed Date: 02 March 2012
66 years old

Director
MCNABB, Rick
Appointed Date: 12 February 2015
69 years old

Resigned Directors

Secretary
CONSTABLE, Jamie Christopher
Resigned: 21 March 2012
Appointed Date: 01 May 2011

Secretary
WARD, Peter Martin
Resigned: 21 March 2012
Appointed Date: 01 May 2011

Secretary
LPE SERVICES LIMITED
Resigned: 01 August 2014
Appointed Date: 18 August 2008

Secretary
RJP SECRETARIES LIMITED
Resigned: 05 July 2015
Appointed Date: 16 November 2006

Director
CONSTABLE, Jamie Christopher
Resigned: 05 March 2012
Appointed Date: 01 November 2008
60 years old

Director
KHAN, Usman Awais, Dr
Resigned: 01 December 2012
Appointed Date: 02 March 2012
62 years old

Director
WARD, Peter Martin
Resigned: 05 March 2012
Appointed Date: 01 October 2008
65 years old

Director
THREE V CORPORATE VENTURING LLP
Resigned: 05 March 2012
Appointed Date: 16 November 2006

Director
THREEV DIRECTORS LLP
Resigned: 01 August 2014
Appointed Date: 05 March 2012

MATRIX INSIGHT LIMITED Events

20 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

09 Oct 2015
Accounts for a small company made up to 31 December 2014
13 Jul 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
13 Jul 2015
Termination of appointment of Rjp Secretaries Limited as a secretary on 5 July 2015
...
... and 61 more events
02 Oct 2008
Secretary appointed lpe services LIMITED
18 Aug 2008
Total exemption full accounts made up to 30 November 2007
14 Dec 2007
Return made up to 16/11/07; full list of members
11 Jan 2007
Particulars of mortgage/charge
16 Nov 2006
Incorporation

MATRIX INSIGHT LIMITED Charges

5 March 2012
Debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Parkacre Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 7 August 2014
Persons entitled: Praxis Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
19 July 2010
Debenture
Delivered: 27 July 2010
Status: Satisfied on 16 February 2012
Persons entitled: Rcapital Fund I L.P
Description: Fixed and floating charge over the undertaking and all…
4 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 24 July 2010
Persons entitled: Mike Cantillon
Description: Fixed and floating charge over the undertaking and all…
2 January 2007
Debenture
Delivered: 11 January 2007
Status: Satisfied on 18 September 2009
Persons entitled: Credit Force Limited
Description: By way of fixed charge all present and future estates in…